COOPER PROPERTY SERVICES LIMITED

04973064
232 STAMFORD STREET CENTRAL ASHTON-UNDER-LYNE UNITED KINGDOM OL6 7NQ

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Annual Accounts 2 Buy now
10 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2024 accounts Annual Accounts 2 Buy now
29 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 accounts Annual Accounts 2 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 2 Buy now
18 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2019 accounts Annual Accounts 2 Buy now
15 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2019 accounts Annual Accounts 2 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Feb 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Feb 2016 capital Return of Allotment of shares 4 Buy now
06 Jan 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 officers Appointment of director (Mr Steven Cooper) 2 Buy now
23 Dec 2015 accounts Annual Accounts 2 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 officers Appointment of director (Mrs Tina Laurel Cooper) 2 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 officers Termination of appointment of director (Steven Cooper) 1 Buy now
26 Nov 2014 accounts Annual Accounts 3 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 accounts Annual Accounts 2 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2012 accounts Annual Accounts 2 Buy now
23 Nov 2012 annual-return Annual Return 3 Buy now
23 Nov 2012 officers Change of particulars for secretary (Tina Laurel Cooper) 1 Buy now
01 Mar 2012 accounts Annual Accounts 3 Buy now
09 Dec 2011 annual-return Annual Return 3 Buy now
29 Dec 2010 annual-return Annual Return 3 Buy now
30 Jul 2010 annual-return Annual Return 3 Buy now
30 Jul 2010 accounts Annual Accounts 2 Buy now
24 Nov 2009 officers Change of particulars for director (Steven Cooper) 2 Buy now
05 Aug 2009 accounts Annual Accounts 2 Buy now
09 Jan 2009 accounts Annual Accounts 2 Buy now
09 Jan 2009 annual-return Return made up to 21/11/08; full list of members 3 Buy now
07 Nov 2008 accounts Annual Accounts 2 Buy now
07 Nov 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
07 Nov 2008 officers Secretary appointed tina cooper 1 Buy now
07 Nov 2008 officers Appointment terminated secretary kirsty brogan 1 Buy now
20 Dec 2006 accounts Annual Accounts 5 Buy now
20 Dec 2006 annual-return Return made up to 21/11/06; full list of members 6 Buy now
03 Feb 2006 annual-return Return made up to 21/11/05; full list of members 6 Buy now
03 Feb 2006 officers New secretary appointed 2 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: 78-82 church street eccles manchester M30 0DA 1 Buy now
26 Sep 2005 accounts Annual Accounts 5 Buy now
05 Jan 2005 annual-return Return made up to 21/11/04; full list of members 6 Buy now
08 Nov 2004 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
15 Jul 2004 officers New secretary appointed 2 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
02 Dec 2003 officers Secretary resigned 1 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
21 Nov 2003 incorporation Incorporation Company 12 Buy now